Name: | NORTHWAY 8 GOLF SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1985 (40 years ago) |
Entity Number: | 1025696 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1519 CRESENT RD, HALFMOON, NY, United States, 12065 |
Principal Address: | 1519 CRESCENT ROAD, HALFMOON, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWAY 8 GOLF SHOP, INC. | DOS Process Agent | 1519 CRESENT RD, HALFMOON, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
SCOTT C. HOFFMAN | Chief Executive Officer | 1519 CRESCENT ROAD, HALFMOON, NY, United States, 12065 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-230443 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-01-31 | 1519 CRESCENT RD, HALFMOON, New York, 12065 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 1519 CRESCENT ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2019-09-23 | 2023-09-05 | Address | 1519 CRESENT RD, HALFMOON, NY, 12065, USA (Type of address: Service of Process) |
2019-09-23 | 2023-09-05 | Address | 1519 CRESCENT ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2017-10-20 | 2019-09-23 | Address | 1519 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2009-09-14 | 2019-09-23 | Address | 1519 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002120 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210920001634 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190923060138 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
171020006150 | 2017-10-20 | BIENNIAL STATEMENT | 2017-09-01 |
130917006169 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State